Search icon

RAPNJEF CORP.

Company Details

Name: RAPNJEF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1934205
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530
Address: 591 STEWART AVE - STE 100, SUITE 100, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY PLISKIN DOS Process Agent 591 STEWART AVE - STE 100, SUITE 100, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JEFFREY PLISKIN Chief Executive Officer 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-06-19 2023-07-28 Address 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-06-19 2023-07-28 Address 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-09-22 2013-06-19 Address 179 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1997-09-22 2013-06-19 Address 179 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230728001241 2023-07-28 BIENNIAL STATEMENT 2023-06-01
210602061799 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060639 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605006861 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150609006330 2015-06-09 BIENNIAL STATEMENT 2015-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State